Company NameLily's Indian Vegetarian Cuisine Limited
DirectorsPrital Sachdev and Ritesh Harish Sachdev
Company StatusActive
Company Number05292276
CategoryPrivate Limited Company
Incorporation Date21 November 2004(19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePrital Sachdev
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Richmond Place
Dukinfield
Cheshire
SK16 5BE
Secretary NameMr Prital Sachdev
NationalityBritish
StatusCurrent
Appointed27 November 2008(4 years after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address15 Richmond Close
Dukinfield
Cheshire
SK16 5BE
Director NameMr Ritesh Harish Sachdev
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Oldham Road
Ashton-Under-Lyne
OL6 7DF
Secretary NameKundan Sachdev
NationalityBritish
StatusResigned
Appointed21 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Richmond Place
Dukinfield
Cheshire
SK16 5BE
Secretary NamePurushhottam Gokaldas Sachdev
NationalityBritish
StatusResigned
Appointed15 December 2004(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address15 Richmond Close
Dukinfield
Cheshire
SK16 5BE

Contact

Websiteshopspicy.com
Telephone020 00000387
Telephone regionLondon

Location

Registered Address85 Oldham Road
Ashton-Under-Lyne
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

400 at £1Jayshree Sachdev
40.00%
Ordinary
400 at £1Kundan Sachdev
40.00%
Ordinary
200 at £1Prital Sachdev
20.00%
Ordinary

Financials

Year2014
Net Worth£10,886
Current Liabilities£320,162

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

8 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 30 November 2016 (1 page)
6 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (1 page)
6 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
27 August 2015Micro company accounts made up to 30 November 2014 (1 page)
11 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 January 2014Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 13 January 2014 (1 page)
13 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 November 2009Secretary's details changed for Prital Sachdev on 21 November 2009 (1 page)
27 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Prital Sachdev on 21 November 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 January 2009Appointment terminated secretary purushhottam sachdev (1 page)
23 January 2009Secretary appointed prital sachdev (2 pages)
17 December 2008Return made up to 21/11/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 March 2008Registered office changed on 19/03/2008 from 75-83 oldham road ashton-under-lyne lancashire OL6 7DF (1 page)
29 November 2007Return made up to 21/11/07; full list of members (2 pages)
16 November 2007Return made up to 21/11/06; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 May 2007Registered office changed on 17/05/07 from: sahaj anand business centre 10 park place manchester lancashire M4 4EY (1 page)
25 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
13 December 2005Return made up to 21/11/05; full list of members (5 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004New secretary appointed (2 pages)
21 November 2004Incorporation (12 pages)